SUBSECTOR LTD

Company Documents

DateDescription
09/07/259 July 2025 NewLiquidators' statement of receipts and payments to 2025-05-15

View Document

12/07/2412 July 2024 Liquidators' statement of receipts and payments to 2024-05-15

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023 Resolutions

View Document

25/05/2325 May 2023 Registered office address changed from 124 124 City Road London EC1V 2NX England to 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2023-05-25

View Document

24/05/2324 May 2023 Statement of affairs

View Document

18/05/2318 May 2023 Appointment of a voluntary liquidator

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-04-30

View Document

19/05/2219 May 2022 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 124 City Road London EC1V 2NX on 2022-05-19

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM THE GREY HOUSE NASH HILL LYMINGE FOLKESTONE KENT CT18 8ED ENGLAND

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DEARSON / 17/03/2020

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM PO BOX 73877 1 MERRITT ROAD LONDON SE4 9DR ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR PHIL DEARSON / 18/02/2018

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM PO BOX 73877 1 1 MERRITT ROAD LONDON SE4 9DR UNITED KINGDOM

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA KATE GREGSON / 15/10/2018

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

03/09/183 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA KATE GREGSON

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR PHIL DEARSON / 01/09/2017

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA KATE ROWLEY / 09/06/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM ARTIST HOUSE 35 LITTLE RUSSELL STREET LONDON WC1A 2HH ENGLAND

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM PO BOX 73877 1 PO BOX 73877 LONDON SE4 9DR UNITED KINGDOM

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/02/1819 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHIL DEARSON / 19/02/2018

View Document

15/09/1715 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MISS JESSICA KATE ROWLEY

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE DEARSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 1 MERRITT ROAD LONDON SE4 1DU

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/11/1530 November 2015 SECRETARY APPOINTED MRS CATHERINE EMILY FRANCES DEARSON

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company